Company NameGenesis Business Park Management Limited
DirectorsDamian Brady and Daniel Paul McInerney
Company StatusActive
Company Number06589660
CategoryPrivate Limited Company
Incorporation Date12 May 2008(15 years, 11 months ago)
Previous NameMinmar (891) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Damian Brady
Date of BirthMay 1968 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed03 June 2008(3 weeks, 1 day after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address14 Glenwood Abbey
Tinure
Monasterboice
County Louth
Irish
Director NameMr Daniel Paul McInerney
Date of BirthJune 1960 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed03 June 2008(3 weeks, 1 day after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address4 Carrickmines Little
Foxrock
Dublin 18
Irish
Director NameGraeme Philip Taylor
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2008(same day as company formation)
RoleSolicitor
Correspondence Address51 Eastcheap
London
EC3M 1JP
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2008(same day as company formation)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR

Location

Registered AddressThe St Botolph Building 138
Houndsditch
London
EC3A 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Hillview Industrial Developments (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£249
Current Liabilities£250

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (1 month from now)

Filing History

25 January 2024Termination of appointment of Clyde Secretaries Limited as a secretary on 25 January 2024 (1 page)
31 July 2023Total exemption full accounts made up to 31 May 2023 (6 pages)
12 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 31 May 2022 (6 pages)
12 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
11 November 2021Total exemption full accounts made up to 31 May 2021 (6 pages)
12 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
12 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
9 October 2019Total exemption full accounts made up to 31 May 2019 (6 pages)
15 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
6 August 2018Total exemption full accounts made up to 31 May 2018 (6 pages)
14 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
2 August 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
2 August 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
15 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
22 July 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(5 pages)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(5 pages)
28 August 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
28 August 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
12 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(5 pages)
12 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(5 pages)
20 August 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
20 August 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
13 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(5 pages)
13 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(5 pages)
17 September 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
17 September 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
13 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
8 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
8 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
14 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
9 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
9 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
19 August 2011Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page)
19 August 2011Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
13 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
5 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
16 June 2009Return made up to 12/05/09; full list of members (4 pages)
16 June 2009Return made up to 12/05/09; full list of members (4 pages)
19 May 2009Nc inc already adjusted 03/06/08 (1 page)
19 May 2009Nc inc already adjusted 03/06/08 (1 page)
19 May 2009Appointment terminated director graeme taylor (1 page)
19 May 2009Director appointed damian brady (3 pages)
19 May 2009Appointment terminated director graeme taylor (1 page)
19 May 2009Director appointed damian brady (3 pages)
19 May 2009Director appointed daniel mcinerney (3 pages)
19 May 2009Director appointed daniel mcinerney (3 pages)
4 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
4 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(39 pages)
3 June 2008Company name changed minmar (891) LIMITED\certificate issued on 03/06/08 (8 pages)
3 June 2008Company name changed minmar (891) LIMITED\certificate issued on 03/06/08 (8 pages)
12 May 2008Incorporation (23 pages)
12 May 2008Incorporation (23 pages)